UKBizDB.co.uk

FUNKY KITCHEN KELHAM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Funky Kitchen Kelham Ltd. The company was founded 3 years ago and was given the registration number 12722060. The firm's registered office is in SHEFFIELD. You can find them at Steelyard Kelham, Bardwell Road, Sheffield, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:FUNKY KITCHEN KELHAM LTD
Company Number:12722060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2020
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Steelyard Kelham, Bardwell Road, Sheffield, United Kingdom, S3 8AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Station Road, Halfway, Sheffield, England, S20 3GW

Director15 September 2021Active
Unit 9, Station Road, Halfway, Sheffield, England, S20 3GW

Director15 September 2021Active
Unit 9, Station Road, Halfway, Sheffield, England, S20 3GW

Director25 August 2021Active
43, High Lane, Ridgeway, Sheffield, S12 3XF

Director06 July 2020Active
43, High Lane, Ridgeway, Sheffield, S12 3XF

Director06 July 2020Active

People with Significant Control

Mr Julian Brown
Notified on:25 August 2021
Status:Active
Date of birth:April 1967
Nationality:British
Address:43, High Lane, Sheffield, S12 3XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Mckay
Notified on:25 August 2021
Status:Active
Date of birth:July 1958
Nationality:British
Address:43, High Lane, Sheffield, S12 3XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Michael Tompkins
Notified on:25 August 2021
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Unit 9, Station Road, Sheffield, England, S20 3GW
Nature of control:
  • Ownership of shares 75 to 100 percent
Beverley Mckay
Notified on:06 July 2020
Status:Active
Date of birth:April 1964
Nationality:British
Address:43, High Lane, Sheffield, S12 3XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Joshua Mannion -Taylor
Notified on:06 July 2020
Status:Active
Date of birth:December 1993
Nationality:British
Address:43, High Lane, Sheffield, S12 3XF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-07Dissolution

Dissolution application strike off company.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-10-13Accounts

Change account reference date company previous extended.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-01Resolution

Resolution.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.